ALIGNE TECHNOLOGIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

12/05/2512 May 2025 Registered office address changed from Level 9 One Canada Square London E14 5AA England to Office 7.11 Sierra Quebec Bravo 77 Marsh Wall London E14 9SH on 2025-05-12

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-22 with updates

View Document

14/11/2414 November 2024

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Sub-division of shares on 2024-08-01

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Termination of appointment of Graham Barnes as a director on 2023-07-18

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

09/03/239 March 2023 Change of details for Mr Nadeem Siddique as a person with significant control on 2022-10-21

View Document

08/03/238 March 2023 Change of details for Mr Nadeem Siddique as a person with significant control on 2023-03-08

View Document

07/03/237 March 2023 Cessation of Shamim Raja as a person with significant control on 2020-07-10

View Document

07/03/237 March 2023 Notification of Luxon Group Holdings Limited as a person with significant control on 2022-10-21

View Document

07/03/237 March 2023 Change of details for Mr Nadeem Siddique as a person with significant control on 2022-10-21

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

24/10/2224 October 2022 Cancellation of shares. Statement of capital on 2021-06-09

View Document

18/10/2218 October 2022 Cancellation of shares. Statement of capital on 2021-11-09

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/07/2212 July 2022 Registered office address changed from , 30 Churchill Place, London, E14 5EU, England to Level 9 One Canada Square London E14 5AA on 2022-07-12

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-07 with updates

View Document

22/02/2222 February 2022 Confirmation statement made on 2021-11-08 with updates

View Document

10/02/2210 February 2022 Purchase of own shares.

View Document

24/10/2124 October 2021 Purchase of own shares.

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/04/2130 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 CURREXT FROM 30/04/2021 TO 31/08/2021

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR SHAMIM RAJA

View Document

25/06/2025 June 2020 17/06/20 STATEMENT OF CAPITAL GBP 10

View Document

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / MR SHAMIM RAJA / 17/06/2020

View Document

25/06/2025 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADEEM SIDDIQUE

View Document

09/06/209 June 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

14/03/2014 March 2020 DIRECTOR APPOINTED MR NADEEM SIDDIQUE

View Document

14/03/2014 March 2020 Registered office address changed from , Waterfront Studios 1 Dock Road, London, E16 1AG to Level 9 One Canada Square London E14 5AA on 2020-03-14

View Document

14/03/2014 March 2020 REGISTERED OFFICE CHANGED ON 14/03/2020 FROM WATERFRONT STUDIOS 1 DOCK ROAD LONDON E16 1AG

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

03/01/183 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089815380001

View Document

02/01/182 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/01/168 January 2016 PREVSHO FROM 31/05/2015 TO 30/04/2015

View Document

07/01/167 January 2016 PREVEXT FROM 30/04/2015 TO 31/05/2015

View Document

11/05/1511 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEVE JACKSON

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR STEVE JACKSON

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

21/05/1421 May 2014 Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 2014-05-21

View Document

07/04/147 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company